AA |
Total exemption full company accounts data drawn up to Tue, 28th Feb 2023
filed on: 29th, November 2023
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 28th Feb 2022
filed on: 7th, June 2022
| accounts
|
Free Download
(10 pages)
|
CH01 |
On Mon, 21st Feb 2022 director's details were changed
filed on: 18th, March 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 28th Feb 2021
filed on: 24th, November 2021
| accounts
|
Free Download
(11 pages)
|
CH01 |
On Thu, 20th May 2021 director's details were changed
filed on: 25th, May 2021
| officers
|
Free Download
(2 pages)
|
CH03 |
On Thu, 20th May 2021 secretary's details were changed
filed on: 21st, May 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 29th Feb 2020
filed on: 27th, July 2020
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 28th Feb 2019
filed on: 27th, November 2019
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 28th Feb 2018
filed on: 26th, November 2018
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from 20 Central Avenue St Andrews Business Park Norwich Norfolk NR7 0HR on Thu, 19th Apr 2018 to Anglia House 6 Central Avenue, St Andrews Business Park Thorpe St Andrew Norwich Norfolk NR7 0HR
filed on: 19th, April 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 28th Feb 2017
filed on: 29th, November 2017
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 29th Feb 2016
filed on: 28th, November 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 21st Feb 2016
filed on: 2nd, March 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 27th, November 2015
| accounts
|
Free Download
(4 pages)
|
CH03 |
On Mon, 9th Mar 2015 secretary's details were changed
filed on: 16th, March 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On Mon, 9th Mar 2015 director's details were changed
filed on: 16th, March 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 21st Feb 2015
filed on: 16th, March 2015
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Mon, 9th Mar 2015 director's details were changed
filed on: 16th, March 2015
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Fri, 28th Feb 2014
filed on: 18th, November 2014
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Thu, 27th Feb 2014 director's details were changed
filed on: 11th, April 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 21st Feb 2014
filed on: 11th, April 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Fri, 11th Apr 2014: 100.00 GBP
capital
|
|
CH01 |
On Thu, 27th Feb 2014 director's details were changed
filed on: 11th, April 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 28th Feb 2013
filed on: 17th, October 2013
| accounts
|
Free Download
(3 pages)
|
AP01 |
On Mon, 14th Oct 2013 new director was appointed.
filed on: 14th, October 2013
| officers
|
Free Download
(3 pages)
|
CH03 |
On Sat, 29th Jun 2013 secretary's details were changed
filed on: 26th, September 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 21st Feb 2013
filed on: 4th, March 2013
| annual return
|
Free Download
(4 pages)
|
CH03 |
On Fri, 1st Mar 2013 secretary's details were changed
filed on: 1st, March 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 1st Mar 2013 director's details were changed
filed on: 1st, March 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 29th Feb 2012
filed on: 29th, November 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 21st Feb 2012
filed on: 2nd, March 2012
| annual return
|
Free Download
(4 pages)
|
CH03 |
On Thu, 1st Mar 2012 secretary's details were changed
filed on: 1st, March 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 1st Mar 2012 director's details were changed
filed on: 1st, March 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 28th Feb 2011
filed on: 15th, September 2011
| accounts
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Mon, 18th Jul 2011. Old Address: 20 Central Avenue St Andrews Business Park Thorpe St Andrew Norwich Norfolk NR7 0HR
filed on: 18th, July 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 21st Feb 2011
filed on: 30th, March 2011
| annual return
|
Free Download
(4 pages)
|
CH03 |
On Mon, 28th Mar 2011 secretary's details were changed
filed on: 28th, March 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 28th Feb 2010
filed on: 23rd, November 2010
| accounts
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Mon, 16th Aug 2010. Old Address: Fulford House Newbold Terrace Leamington Spa Warwickshire CV32 4EA
filed on: 16th, August 2010
| address
|
Free Download
(2 pages)
|
CH01 |
On Sat, 3rd Oct 2009 director's details were changed
filed on: 5th, March 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 21st Feb 2010
filed on: 5th, March 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2009
filed on: 23rd, November 2009
| accounts
|
Free Download
(5 pages)
|
288c |
Director's change of particulars
filed on: 28th, May 2009
| officers
|
Free Download
(1 page)
|
363a |
Annual return drawn up to Thu, 28th May 2009 with complete member list
filed on: 28th, May 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 29th Feb 2008
filed on: 19th, December 2008
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return drawn up to Tue, 19th Aug 2008 with complete member list
filed on: 19th, August 2008
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 18/03/2008 from 61 bedford street leamington spa warwickshire CV32 5DN
filed on: 18th, March 2008
| address
|
Free Download
(1 page)
|
288a |
On Tue, 20th Mar 2007 New secretary appointed
filed on: 20th, March 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Tue, 20th Mar 2007 New director appointed
filed on: 20th, March 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Tue, 20th Mar 2007 New secretary appointed
filed on: 20th, March 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Tue, 20th Mar 2007 New director appointed
filed on: 20th, March 2007
| officers
|
Free Download
(2 pages)
|
288b |
On Fri, 2nd Mar 2007 Director resigned
filed on: 2nd, March 2007
| officers
|
Free Download
(1 page)
|
288b |
On Fri, 2nd Mar 2007 Secretary resigned
filed on: 2nd, March 2007
| officers
|
Free Download
(1 page)
|
288b |
On Fri, 2nd Mar 2007 Director resigned
filed on: 2nd, March 2007
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Election resolution
filed on: 2nd, March 2007
| resolution
|
|
287 |
Registered office changed on 02/03/07 from: rdc design LIMITED, minshull house, 67 wellington road north stockport cheshire SK4 2LP
filed on: 2nd, March 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 02/03/07 from: rdc design LIMITED, minshull house, 67 wellington road north stockport cheshire SK4 2LP
filed on: 2nd, March 2007
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Election resolution
filed on: 2nd, March 2007
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Election resolution
filed on: 2nd, March 2007
| resolution
|
|
RESOLUTIONS |
Election resolution
filed on: 2nd, March 2007
| resolution
|
Free Download
|
RESOLUTIONS |
Election resolution
filed on: 2nd, March 2007
| resolution
|
Free Download
|
RESOLUTIONS |
Election resolution
filed on: 2nd, March 2007
| resolution
|
Free Download
(1 page)
|
88(2)R |
Alloted 80 shares on Wed, 21st Feb 2007. Value of each share 1 £, total number of shares: 81.
filed on: 2nd, March 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 19 shares on Wed, 21st Feb 2007. Value of each share 1 £, total number of shares: 100.
filed on: 2nd, March 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 19 shares on Wed, 21st Feb 2007. Value of each share 1 £, total number of shares: 100.
filed on: 2nd, March 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 80 shares on Wed, 21st Feb 2007. Value of each share 1 £, total number of shares: 81.
filed on: 2nd, March 2007
| capital
|
Free Download
(2 pages)
|
288b |
On Fri, 2nd Mar 2007 Secretary resigned
filed on: 2nd, March 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 21st, February 2007
| incorporation
|
Free Download
(18 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, February 2007
| incorporation
|
Free Download
(18 pages)
|